Search icon

CORE PROPERTY CAPITAL GP I, LLC - Florida Company Profile

Company Details

Entity Name: CORE PROPERTY CAPITAL GP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE PROPERTY CAPITAL GP I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: L10000103594
FEI/EIN Number 273615568

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 VANDERBILT BEACH ROAD, NAPLES, FL, 34108, US
Mail Address: 800 VANDERBILT BEACH ROAD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GLL HOLDINGS ACQUISITION COMPANY, LLC Member -
Graham John Auth 800 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2016-05-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 800 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-04-28 800 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -
LC AMENDMENT 2010-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State